- Company Overview for CLAYTON WEST DEVELOPMENT COMPANY LIMITED (08938501)
- Filing history for CLAYTON WEST DEVELOPMENT COMPANY LIMITED (08938501)
- People for CLAYTON WEST DEVELOPMENT COMPANY LIMITED (08938501)
- More for CLAYTON WEST DEVELOPMENT COMPANY LIMITED (08938501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jun 2018 | CH01 | Director's details changed for Ms Victoria Louise Stead on 18 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 May 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Jarrod Colin Best as a director on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of John James Poskitt as a director on 28 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AP03 | Appointment of Mr Dominic Michael Lush as a secretary on 6 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Susan Margaret Brook as a secretary on 6 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr John James Poskitt on 6 August 2014 | |
06 May 2014 | AP03 | Appointment of Mrs Susan Margaret Brook as a secretary | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|